Advanced company searchLink opens in new window

ESINET LTD

Company number 12263961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2024 PSC01 Notification of John As as a person with significant control on 22 May 2024
23 May 2024 PSC09 Withdrawal of a person with significant control statement on 23 May 2024
12 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
26 Jul 2023 CH01 Director's details changed for Mr John Ashpole on 25 July 2023
25 Jul 2023 TM01 Termination of appointment of Christopher Lynn Dello as a director on 12 April 2023
25 Jul 2023 TM01 Termination of appointment of David Cooper as a director on 31 March 2023
25 Jul 2023 TM01 Termination of appointment of Deborah Tina Ashpole as a director on 8 June 2023
25 Jul 2023 AD01 Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW England to 124 City Road London EC1V 2NX on 25 July 2023
11 May 2023 AA Micro company accounts made up to 28 February 2023
18 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
14 Jun 2022 AA Micro company accounts made up to 28 February 2022
16 Mar 2022 AD01 Registered office address changed from 1st Floor 49 High Street Hucknall Nottingham NG15 7AW England to Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW on 16 March 2022
28 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
12 Jul 2021 AA Micro company accounts made up to 28 February 2021
27 May 2021 AP01 Appointment of Mr David Cooper as a director on 13 March 2021
27 May 2021 AP01 Appointment of Mrs Deborah Tina Ashpole as a director on 13 March 2021
09 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 14 October 2020
27 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/11/2020
27 Oct 2020 CH01 Director's details changed for Mr David Anthony Green on 27 October 2020
27 Oct 2020 CH01 Director's details changed for Mr Matthew Godfrey on 27 October 2020
27 Oct 2020 CH03 Secretary's details changed for Mr Phillip Jenkins on 27 October 2020
14 Sep 2020 AA01 Current accounting period extended from 31 October 2020 to 28 February 2021
14 Sep 2020 AD01 Registered office address changed from 138 Westminster Drive Westcliff-on-Sea SS0 9SF England to 1st Floor 49 High Street Hucknall Nottingham NG15 7AW on 14 September 2020
20 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 07/02/2020
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2020 PSC08 Notification of a person with significant control statement